Search icon

DANISCO USA INC.

Company Details

Name: DANISCO USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1999 (26 years ago)
Entity Number: 2376570
ZIP code: 10005
County: New York
Place of Formation: Missouri
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: FOUR NEW CENTURY PKWY, NEW CENTURY, KS, United States, 66031

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMES ANTHONY (TONY) ANDREW Chief Executive Officer FOUR NEW CENTURY PARKWAY, NEW CENTURY, KS, United States, 66031

History

Start date End date Type Value
2023-05-01 2023-05-01 Address FOUR NEW CENTURY PARKWAY, NEW CENTURY, KS, 66031, USA (Type of address: Chief Executive Officer)
2021-05-26 2023-05-01 Address FOUR NEW CENTURY PARKWAY, NEW CENTURY, KS, 66031, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-24 2021-05-26 Address 974 CENTRE ROAD, WILMINGTON, DE, 19805, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230501001115 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210526060372 2021-05-26 BIENNIAL STATEMENT 2021-05-01
190501061377 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-29099 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29098 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-02-04
Type:
Planned
Address:
565 TAXTER ROAD, ELMSFORD, NY, 10523
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 31 Mar 2025

Sources: New York Secretary of State